Name: | WADE LUPE TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1971 (54 years ago) |
Date of dissolution: | 26 Dec 2013 |
Entity Number: | 313292 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1759 UNION ST, SUITE 109, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LUPE OWEN | Chief Executive Officer | 1759 UNION STREET, SUITE 109, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
C/O LUPE-OWEN MANAGEMENT COMPANY INC | DOS Process Agent | 1759 UNION ST, SUITE 109, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2006-03-15 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 0.01 |
1997-08-25 | 2009-08-06 | Address | 1759 UNION ST, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Service of Process) |
1997-08-25 | 2009-08-06 | Address | 1759 UNION ST, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1997-08-25 | Address | 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1997-08-25 | Address | 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226000060 | 2013-12-26 | CERTIFICATE OF DISSOLUTION | 2013-12-26 |
110808002875 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090806002538 | 2009-08-06 | BIENNIAL STATEMENT | 2007-08-01 |
060315000444 | 2006-03-15 | CERTIFICATE OF AMENDMENT | 2006-03-15 |
051003002420 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State